Search icon

FRAME MASTERS GALLERY, INC.

Company Details

Entity Name: FRAME MASTERS GALLERY, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 10 May 1993 (32 years ago)
Date of dissolution: 23 Sep 2016 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (8 years ago)
Document Number: P93000034670
FEI/EIN Number 59-3183020
Address: 2800 CORRINE DR., ORLANDO, FL 32803
Mail Address: 2800 CORRINE DR., ORLANDO, FL 32803
ZIP code: 32803
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
COOK, RAY Agent 735 MCINTYRE AVE, WINTER PARK, FL 32789

President

Name Role Address
COOK, RAY President 735 MCINTYRE AVE, WINTER PARK, FL 32789

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2003-02-21 2800 CORRINE DR., ORLANDO, FL 32803 No data
CHANGE OF MAILING ADDRESS 2003-02-21 2800 CORRINE DR., ORLANDO, FL 32803 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001467910 TERMINATED 1000000530968 ORANGE 2013-09-16 2033-10-03 $ 300.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2015-01-20
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-02-15
ANNUAL REPORT 2012-03-02
ANNUAL REPORT 2011-01-26
ANNUAL REPORT 2010-02-19
ANNUAL REPORT 2009-03-24
ANNUAL REPORT 2008-04-02
ANNUAL REPORT 2007-01-23
ANNUAL REPORT 2006-01-10

Date of last update: 02 Feb 2025

Sources: Florida Department of State